Search icon

MICHAEL AARON INC

Company Details

Entity Name: MICHAEL AARON INC
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Inactive
Date Filed: 08 Dec 2004 (20 years ago)
Date of dissolution: 23 Sep 2011 (13 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2011 (13 years ago)
Document Number: P04000165569
FEI/EIN Number 20-2172040
Address: 129 30TH AVE N, ST PETERSBURG, FL 33704
Mail Address: 204 37TH AVE N. #229, SAINT PETERSBURG, FL 33704
ZIP code: 33704
County: Pinellas
Place of Formation: FLORIDA

Agent

Name Role Address
CUDNOSKI, MICHAEL A Agent 129 30TH AVE N, ST PETERSBURG, FL 33704

President

Name Role Address
CUDNOSKI, MICHAEL A President 129 30TH AVE.N, ST.PETERSBURG, FL 33704

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2011-09-23 No data No data
CHANGE OF MAILING ADDRESS 2008-04-24 129 30TH AVE N, ST PETERSBURG, FL 33704 No data

Court Cases

Title Case Number Docket Date Status
JEFFREY JAMES BACHMAN, AS TRUSTEE OF THE MICHAEL, ELISA, ISABELLA, AND MICHAEL, JR., AARON FAMILY REVOCABLE FAMILY TRUST DATED OCTOBER 2011, MICHAEL AARON AND ELISA AARON VS NATIONSTAR MORTGAGE, LLC AND LAKE OLYMPIA HOMEOWNERS' ASSOCIATION, INC. 5D2019-3632 2019-12-11 Closed
Classification NOA Final - Circuit Civil - Foreclosure
Court 5th District Court of Appeal
Originating Court Circuit Court for the Ninth Judicial Circuit, Orange County
2012-CA-013921-O

Parties

Name The Michael, Elisa, Isabella and Michael, Jr., Aaron Family Revocable Family Trust Dated October 2011
Role Appellant
Status Active
Name Elisa Aaron
Role Appellant
Status Active
Name Jeffrey James Bachman
Role Appellant
Status Active
Representations Chris Lim
Name MICHAEL AARON INC
Role Appellant
Status Active
Name NATIONSTAR MORTGAGE LLC
Role Appellee
Status Active
Representations Nancy E. Brandt, Nancy M. Wallace, Vanessa Sloat-Rogers, William P. Heller
Name LAKE OLYMPIA HOMEOWNERS' ASSOCIATION, INC.
Role Appellee
Status Active
Name Hon. Lisa T. Munyon
Role Judge/Judicial Officer
Status Active
Name Orange Cty Circuit Ct Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2020-09-17
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Notice of Voluntary Dismissal ~ JT STIP
On Behalf Of Nationstar Mortgage, LLC
Docket Date 2020-09-17
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Clerk
Docket Date 2020-09-16
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description Order Deny EOT for Answer Brief ~ ANSWER BRF BY 10/9
Docket Date 2020-10-06
Type Record
Subtype Record on Appeal
Description Received Records ~ NO RECORD EFILED
Docket Date 2020-10-06
Type Mandate
Subtype Notice Memorandum
Description Notice Memorandum
Docket Date 2020-09-17
Type Order
Subtype Order on Motion/Notice Voluntary Dismissal (non-dispositive)
Description Order Granting Voluntary Dismissal
Docket Date 2020-09-08
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extensio of time to file Answer Brief
On Behalf Of Nationstar Mortgage, LLC
Docket Date 2020-08-06
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extensio of time to file Answer Brief
On Behalf Of Nationstar Mortgage, LLC
Docket Date 2020-08-06
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description Order Grant EOT for Answer Brief ~ 9/9
Docket Date 2020-07-20
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description Order Grant EOT for Answer Brief ~ 8/10
Docket Date 2020-07-09
Type Record
Subtype Supplemental Record
Description Supplemental Records ~ 11 PAGES
On Behalf Of Orange Cty Circuit Ct Clerk
Docket Date 2020-07-07
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extensio of time to file Answer Brief
On Behalf Of Nationstar Mortgage, LLC
Docket Date 2020-06-16
Type Order
Subtype Order on Motion to Supplement Record
Description Order Granting Motion to Supplement the Record ~ SROA BY 7/16
Docket Date 2020-06-08
Type Motions Relating to Records
Subtype Motion to Supplement Record
Description Motion To File Supplemental Record
On Behalf Of Michael Aaron
Docket Date 2020-06-03
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits ~ FOR MICHAEL AND ELISA AARON
On Behalf Of Michael Aaron
Docket Date 2020-06-02
Type Notice
Subtype Notice
Description Notice ~ OF APPELLANT JEFFERY BACHMAN OF JOINING INITIAL BRIEF OF APPELLANT MICHAEL & ELISA AARON
On Behalf Of Jeffrey James Bachman
Docket Date 2020-05-14
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Order Grant EOT for Initial Brief ~ COUNSEL FOR J BACHMAN FILE IB BY 6/1; PRO SE AA'S IB BY 6/1; PRO SE MOT EOT GRANTED
Docket Date 2020-05-13
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief ~ FOR MICHAEL AND ELISA AARON
On Behalf Of Michael Aaron
Docket Date 2020-05-07
Type Record
Subtype Record on Appeal
Description Received Records ~ 2289 PAGES
On Behalf Of Orange Cty Circuit Ct Clerk
Docket Date 2020-05-04
Type Response
Subtype Response
Description RESPONSE ~ PER 2/10 ORDER
On Behalf Of Michael Aaron
Docket Date 2020-04-28
Type Order
Subtype Order on Motion for Extension of Time
Description Deny EOT Rule 9.300(a) and Non-Svs on Clien ~ AA W/IN 5 DYS FILE AMENDED MOT EOT; 4/27 AMENDED ORDER DISCHARGED
Docket Date 2020-04-27
Type Notice
Subtype Notice
Description Notice ~ DESIGN OF EMAIL ADDRESSES
On Behalf Of Jeffrey James Bachman
Docket Date 2020-04-27
Type Order
Subtype Amended/Corrected Order
Description ORD-Amended Order ~ SEE 4/15 ORDER; AA J. BACHMAN W/IN 10 DYS WHY APPEAL SHOULD NOT BE DISMISSED...; DISCHARGED PER 4/28 ORDER
Docket Date 2020-04-27
Type Response
Subtype Response
Description RESPONSE ~ PER 4/15 ORDER (AMENDED ORDER 4/27)
On Behalf Of Jeffrey James Bachman
Docket Date 2020-04-27
Type Motions Extensions
Subtype Motion for Extension of Time to File Response
Description Motion for Extension of Time to File Response
On Behalf Of Jeffrey James Bachman
Docket Date 2020-04-15
Type Order
Subtype Order to Show Cause
Description Order to Show Cause ~ AA J. BACHMAN W/IN 10 DYS WHY APPEAL SHOULD NOT BE DISMISSED...
Docket Date 2020-03-25
Type Order
Subtype Order re Counsel
Description ORD-Withdraw as Counsel ~ IB BY 5/13; SUBSTITUTE APPEALLATE COUNSEL FILE NTC OF APPEAR BY 4/13; S. ROSIN, ESQ. W/DRAWN
Docket Date 2020-03-16
Type Motions Relating to Parties and Counsel
Subtype Motion To Withdraw as Counsel
Description Motion To Withdraw as Counsel
On Behalf Of Jeffrey James Bachman
Docket Date 2020-02-10
Type Notice
Subtype Notice
Description Notice ~ INABILITY TO COMPLETE ROA
On Behalf Of Orange Cty Circuit Ct Clerk
Docket Date 2020-02-10
Type Order
Subtype Order to File Response
Description ORD-File Response to Clerk's Notice ~ AA W/IN 10 DYS
Docket Date 2020-01-17
Type Order
Subtype Order
Description ORD - Appeal to Proceed ~ RELINQUISHMENT PERIOD IS EXTINGUISHED
Docket Date 2020-01-16
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion ~ TO RETAKE JURISDICTION
On Behalf Of Nationstar Mortgage, LLC
Docket Date 2020-01-08
Type Order
Subtype Order on Motion to Relinquish Jurisdiction
Description ORD-Granting Relinquishment of Jurisdiction ~ JURIS RELINQ TO 2/6 FOR LT TO RULE ON MOT TO INTERVENE; AE NATIONSTAR FILE STATUS REPORT BY 2/6
Docket Date 2019-12-31
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description CASE FILING FEE PAID THROUGH PORTAL
On Behalf Of Jeffrey James Bachman
Docket Date 2019-12-20
Type Mediation
Subtype Mediation Questionnaire
Description Mediation Questionnaire ~ AA SCOTT KARP ROSIN 0961851
On Behalf Of Jeffrey James Bachman
Docket Date 2019-12-20
Type Motions Other
Subtype Motion To Relinquish Jurisdiction
Description Motion To Relinquish Jurisdiction
On Behalf Of Nationstar Mortgage, LLC
Docket Date 2019-12-17
Type Mediation
Subtype Confidential Statement
Description Confidential Statement ~ AE NANCY M. WALLACE 0065897
On Behalf Of Nationstar Mortgage, LLC
Docket Date 2019-12-16
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance ~ NANCY M. WALLACE; WILLIAM P. HELLER
On Behalf Of Nationstar Mortgage, LLC
Docket Date 2019-12-16
Type Mediation
Subtype Mediation Questionnaire
Description Mediation Questionnaire ~ AE NANCY M. WALLACE 0065897
On Behalf Of Nationstar Mortgage, LLC
Docket Date 2019-12-11
Type Order
Subtype Mediation Order to Counsel
Description Mediation Letter to Counsel
Docket Date 2019-12-11
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ FILED BELOW 12/06/19
On Behalf Of Jeffrey James Bachman
Docket Date 2019-12-11
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2019-12-11
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgement Letter 1

Documents

Name Date
ANNUAL REPORT 2010-04-30
ANNUAL REPORT 2009-04-30
ANNUAL REPORT 2008-04-24
ANNUAL REPORT 2007-04-23
ANNUAL REPORT 2006-06-16
Domestic Profit 2004-12-08

Date of last update: 29 Jan 2025

Sources: Florida Department of State